Company NameSerema Display Cabinets Limited
DirectorsLeslie Marsden and Terence Rogers
Company StatusDissolved
Company Number02879088
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameLeslie Marsden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address39 Belmont Street
Lees
Oldham
Lancashire
OL4 5BJ
Director NameMr Terence Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hirons Lane
Springhead
Oldham
Lancashire
OL4 5SZ
Secretary NameLeslie Marsden
NationalityBritish
StatusCurrent
Appointed31 December 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address39 Belmont Street
Lees
Oldham
Lancashire
OL4 5BJ
Director NameRobert Anthony Carss
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleFinance Director
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Secretary NameRobert Anthony Carss
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleFinance Director
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,109
Cash£150
Current Liabilities£148,292

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
4 June 1999Statement of affairs (8 pages)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1999Appointment of a voluntary liquidator (1 page)
19 May 1999Registered office changed on 19/05/99 from: unit C6 brookside business park greengate road middleton manchester M24 1GS (1 page)
12 January 1999Return made up to 09/12/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998Return made up to 09/12/97; no change of members (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1997Return made up to 09/12/96; no change of members (4 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Auditor's resignation (1 page)
10 January 1996Return made up to 09/12/95; full list of members (6 pages)